Foxpool Property Co. Limited TONBRIDGE


Founded in 1966, Foxpool Property, classified under reg no. 00874816 is an active company. Currently registered at 90 Church Road TN12 6HF, Tonbridge the company has been in the business for 58 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Gillian S. and Simon S.. In addition one secretary - Gillian S. - is with the company. As of 25 April 2024, there were 4 ex directors - Alan M., Ann M. and others listed below. There were no ex secretaries.

Foxpool Property Co. Limited Address / Contact

Office Address 90 Church Road
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00874816
Date of Incorporation Thu, 24th Mar 1966
Industry Other accommodation
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Gillian S.

Position: Director

Appointed: 19 June 2002

Gillian S.

Position: Secretary

Appointed: 19 June 2002

Simon S.

Position: Director

Appointed: 19 June 2002

Alan M.

Position: Director

Appointed: 04 January 1991

Resigned: 19 June 2002

Ann M.

Position: Director

Appointed: 04 January 1991

Resigned: 19 June 2002

Christine S.

Position: Director

Appointed: 04 January 1991

Resigned: 19 June 2002

Jan S.

Position: Director

Appointed: 04 January 1991

Resigned: 19 June 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Simon S. This PSC and has 25-50% shares.

Simon S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth968 8411 002 445      
Balance Sheet
Cash Bank On Hand 23 42566 70882 90997 40788 058  
Current Assets107 490130 805185 808197 935218 544218 505252 259267 258
Debtors 5 01613 7809 70615 81725 128  
Net Assets Liabilities 1 002 4451 050 7921 059 0141 075 048124 126150 966168 108
Other Debtors 5 01513 7809 70615 81725 128  
Property Plant Equipment 1 254 7061 254 4551 254 2661 254 1251 253 393  
Total Inventories 102 364105 320105 320105 320105 320  
Cash Bank In Hand18 63623 425      
Net Assets Liabilities Including Pension Asset Liability968 8411 002 445      
Stocks Inventory88 854102 364      
Tangible Fixed Assets1 255 0421 254 706      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve14 28247 886      
Shareholder Funds968 8411 002 445      
Other
Version Production Software      2 023 
Accrued Liabilities  2 8953 1213 1141 103  
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 103323341
Accumulated Depreciation Impairment Property Plant Equipment 3 0773 3283 5173 6583 765  
Amount Specific Bank Loan 281 000281 000 281 000281 000  
Comprehensive Income Expense 33 60448 347     
Creditors 281 000281 000281 000281 000112 620115 234113 014
Disposals Property Plant Equipment     -625  
Dividend Per Share Interim   6 348    
Financial Liabilities 281 000281 000281 000281 000281 000  
Fixed Assets1 255 0421 254 706   300 344295 265295 205
Increase From Depreciation Charge For Year Property Plant Equipment  251189141107  
Net Current Assets Liabilities-5 20128 73977 33785 748101 923104 782137 025154 244
Number Shares Issued Fully Paid  300300300300  
Other Creditors 99 914106 320106 915106 192109 838  
Par Value Share 1 111  
Profit Loss 33 60448 347     
Property Plant Equipment Gross Cost 1 257 7831 257 7831 257 7831 257 7831 257 158  
Taxation Social Security Payable    5 1642 783  
Total Assets Less Current Liabilities1 249 8411 283 4451 331 7921 340 0141 356 0481 358 175432 289449 449
Trade Creditors Trade Payables 2 1512 1512 1512 151   
Work In Progress 102 364105 320105 320105 320105 320  
Creditors Due After One Year281 000281 000      
Creditors Due Within One Year112 691102 066      
Non-instalment Debts Due After5 Years281 000281 000      
Number Shares Allotted300300      
Revaluation Reserve953 049953 049      
Share Premium Account1 2101 210      
Value Shares Allotted300300      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (6 pages)

Company search